Company NameBrett House Freeholders Association Limited
Company StatusActive
Company Number01699743
CategoryPrivate Limited Company
Incorporation Date16 February 1983(41 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Andrew Elliott
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1999(16 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Roehampton Lane
London
SW15 5NE
Secretary NameNicola Valerie Bennett
NationalityBritish
StatusCurrent
Appointed01 September 2008(25 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence Address4 The Footpath
London
SW15 5AW
Director NameMiss Elizabeth Lois St Aubyn Desterre
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(35 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleFashion Advisor
Country of ResidenceEngland
Correspondence Address4 The Footpath
London
SW15 5AW
Director NameMr Herbin Alfred James Duffield
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(39 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address4 The Footpath
London
SW15 5AW
Director NameMr Henry Arthur Cooke
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(39 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleCyber Security Analyst
Country of ResidenceEngland
Correspondence Address4 The Footpath
London
SW15 5AW
Director NameMr Rajabali Zarei
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(40 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Footpath
London
SW15 5AW
Director NameRae Palmer Pegus
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleWriter (Novelist)
Correspondence Address9 Brett House
London
SW15 3JE
Director NameMarjory Chrystal Wood
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1995)
RoleRetired
Correspondence Address10 Brett House
London
SW15 3JE
Director NameMichael John Morgan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleComputer Auditor
Correspondence Address5 Rue Du Beau Gullane
77170 Brie-Comie Robert
France
Director NameDavid Patrick Francis Doble
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 May 1996)
RoleSolicitor
Correspondence Address16 Brett House
London
SW15 3JE
Secretary NameRobin Neale Hinde
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address1 Queens Drive
Thames Ditton
Surrey
KT7 0TJ
Director NameJohn Frederick Shephard
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 September 1995)
RoleRetired
Correspondence Address2 Brett House
Putney Heath Lane
London
SW15 3JE
Director NameRahim Sasan Heshmati
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(11 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 March 2001)
RoleSnr Medical Physicist Royal
Correspondence AddressFlat 8 Brett House
Putney Heath Lane
London
SW15 3JE
Director NameKatharine Grace Mountstevens
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 1998)
RoleMarketing Manager
Correspondence Address20 Brett House
Putney Heath Lane
London
SW15 3JE
Director NamePatrick Norwood
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(11 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 November 2014)
RoleEconomic Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address17 Brett House
Putney Heath Lane
London
SW15 3JE
Director NameHarry Magnani
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(11 years, 10 months after company formation)
Appointment Duration26 years, 1 month (resigned 18 January 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Brett House
Putney Heath Lane
London
SW15 3JE
Director NameIan Michael Whitfield
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 January 2002)
RoleDatabase Administration
Correspondence Address12 Brett House
Putney Heath Lane
London
SW15 3JE
Director NameAndrew Richard Linfoot
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 2004)
RoleAccount Manager
Correspondence AddressFlat 5 Brett House
Putney Heath Lane
Putney
London
SW15 3JE
Director NameJan Harvey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(20 years, 8 months after company formation)
Appointment Duration7 months (resigned 28 May 2004)
RoleProject Manager
Correspondence Address2 Brett House
Putney Heath Lane
London
SW15 3JE
Director NameMr Oliver William Hurst
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(35 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2024)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 The Footpath
London
SW15 5AW
Director NameMiss Katherine Sutton
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(35 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2023)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address4 The Footpath
London
SW15 5AW
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed23 December 1991(8 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 1992)
Correspondence AddressDerwent House
35 South Park Road
London
SW19 8RR
Secretary NameScotts (Corporation)
StatusResigned
Appointed17 November 1998(15 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 2003)
Correspondence AddressBentley House 4a Disraeli Road
Putney
London
SW15 2DS
Secretary NameR N Hinde Limited (Corporation)
StatusResigned
Appointed01 July 2003(20 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2008)
Correspondence AddressHowick
Pursers Lane
Peaslake
Surrey
GU5 9RE

Location

Registered Address4 The Footpath
London
SW15 5AW
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1C. Magnani & E. Magnani
4.76%
Ordinary
1 at £1Irwin Foo & Ina Foo
4.76%
Ordinary
1 at £1Kato Holdings LTD
4.76%
Ordinary
1 at £1Lucy Boyd & Thomas Gee
4.76%
Ordinary
1 at £1Miss Carol A. Lane
4.76%
Ordinary
1 at £1Miss Michelle Jean Hardiman
4.76%
Ordinary
1 at £1Mr A. Rassam
4.76%
Ordinary
1 at £1Mr A.j. Bremner
4.76%
Ordinary
1 at £1Mr I.s. Al-hussona & M. Al-hussona
4.76%
Ordinary
1 at £1Mr Mark Andrew Elliott & Mrs Claire Adrienne Elliott
4.76%
Ordinary
1 at £1Mr Rajabali Zarei
4.76%
Ordinary
1 at £1Mrs A. Kukadia
4.76%
Ordinary
1 at £1Mrs Claire Adrienne Elliott
4.76%
Ordinary
1 at £1Mrs Joan Maylor
4.76%
Ordinary
1 at £1Mrs Sima Jabeen Khan
4.76%
Ordinary
1 at £1Mrs Wood
4.76%
Ordinary
1 at £1Ms Elizabeth D'esterre
4.76%
Ordinary
1 at £1Newcraft Properties LTD
4.76%
Ordinary
-OTHER
4.76%
-
1 at £1S.p. Vaz & Ms S. Silveira
4.76%
Ordinary
1 at £1Vlad Martins
4.76%
Ordinary

Financials

Year2014
Net Worth£28,663
Cash£13,863

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

22 February 2024Total exemption full accounts made up to 23 June 2023 (3 pages)
4 January 2024Confirmation statement made on 17 November 2023 with no updates (3 pages)
4 January 2024Termination of appointment of Oliver William Hurst as a director on 1 January 2024 (1 page)
22 September 2023Appointment of Mr Rajabali Zarei as a director on 22 September 2023 (2 pages)
8 February 2023Appointment of Mr Herbin Duffield as a director on 1 February 2023 (2 pages)
8 February 2023Termination of appointment of Katherine Sutton as a director on 1 February 2023 (1 page)
8 February 2023Notification of a person with significant control statement (2 pages)
8 February 2023Appointment of Mr Henry Arthur Cooke as a director on 1 February 2023 (2 pages)
17 November 2022Confirmation statement made on 17 November 2022 with updates (5 pages)
17 November 2022Cessation of Nicola Valerie Bennett as a person with significant control on 17 November 2022 (1 page)
27 July 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
14 July 2022Total exemption full accounts made up to 23 June 2022 (3 pages)
15 February 2022Total exemption full accounts made up to 23 June 2021 (3 pages)
21 July 2021Total exemption full accounts made up to 23 June 2020 (3 pages)
19 July 2021Confirmation statement made on 15 July 2021 with updates (5 pages)
19 January 2021Termination of appointment of Harry Magnani as a director on 18 January 2021 (1 page)
14 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 23 June 2019 (3 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
11 September 2018Appointment of Miss Elizabeth Lois St Aubyn Desterre as a director on 30 August 2018 (2 pages)
10 September 2018Appointment of Miss Katherine Sutton as a director on 29 August 2018 (2 pages)
29 August 2018Appointment of Mr Oliver William Hurst as a director on 22 August 2018 (2 pages)
20 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 23 June 2018 (2 pages)
2 August 2017Total exemption full accounts made up to 23 June 2017 (3 pages)
2 August 2017Total exemption full accounts made up to 23 June 2017 (3 pages)
18 July 2017Confirmation statement made on 15 July 2017 with updates (6 pages)
18 July 2017Confirmation statement made on 15 July 2017 with updates (6 pages)
15 February 2017Total exemption full accounts made up to 23 June 2016 (2 pages)
15 February 2017Total exemption full accounts made up to 23 June 2016 (2 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
2 September 2015Total exemption small company accounts made up to 23 June 2015 (2 pages)
2 September 2015Total exemption small company accounts made up to 23 June 2015 (2 pages)
3 August 2015Termination of appointment of Patrick Norwood as a director on 1 November 2014 (1 page)
3 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 21
(7 pages)
3 August 2015Termination of appointment of Patrick Norwood as a director on 1 November 2014 (1 page)
3 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 21
(7 pages)
3 August 2015Termination of appointment of Patrick Norwood as a director on 1 November 2014 (1 page)
20 August 2014Total exemption full accounts made up to 23 June 2014 (3 pages)
20 August 2014Total exemption full accounts made up to 23 June 2014 (3 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 21
(8 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 21
(8 pages)
24 July 2013Total exemption full accounts made up to 23 June 2013 (3 pages)
24 July 2013Total exemption full accounts made up to 23 June 2013 (3 pages)
16 July 2013Registered office address changed from Nicola Bennett Property Services 20 Westmore Court Carlton Drive London SW15 2BU on 16 July 2013 (1 page)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
16 July 2013Secretary's details changed for Nicola Valerie Bennett on 1 January 2013 (2 pages)
16 July 2013Registered office address changed from Nicola Bennett Property Services 20 Westmore Court Carlton Drive London SW15 2BU on 16 July 2013 (1 page)
16 July 2013Secretary's details changed for Nicola Valerie Bennett on 1 January 2013 (2 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
16 July 2013Secretary's details changed for Nicola Valerie Bennett on 1 January 2013 (2 pages)
5 September 2012Total exemption small company accounts made up to 23 June 2012 (1 page)
5 September 2012Total exemption small company accounts made up to 23 June 2012 (1 page)
23 July 2012Director's details changed for Patrick Norwood on 23 July 2012 (2 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
23 July 2012Director's details changed for Patrick Norwood on 23 July 2012 (2 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
23 July 2012Director's details changed for Harry Magnani on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Harry Magnani on 23 July 2012 (2 pages)
31 August 2011Annual return made up to 15 July 2011 (11 pages)
31 August 2011Annual return made up to 15 July 2011 (11 pages)
5 August 2011Total exemption small company accounts made up to 30 June 2011 (1 page)
5 August 2011Total exemption small company accounts made up to 30 June 2011 (1 page)
14 June 2011Amended accounts made up to 23 June 2008 (1 page)
14 June 2011Amended accounts made up to 23 June 2008 (1 page)
7 June 2011Amended accounts made up to 29 June 2009 (1 page)
7 June 2011Amended accounts made up to 30 June 2010 (1 page)
7 June 2011Amended accounts made up to 29 June 2009 (1 page)
7 June 2011Amended accounts made up to 30 June 2010 (1 page)
12 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (17 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 August 2010Appointment of Nicola Valerie Bennett as a secretary (1 page)
12 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (17 pages)
12 August 2010Appointment of Nicola Valerie Bennett as a secretary (1 page)
17 September 2009Return made up to 01/09/09; no change of members (5 pages)
17 September 2009Return made up to 01/09/09; no change of members (5 pages)
4 September 2009Total exemption full accounts made up to 29 June 2009 (3 pages)
4 September 2009Total exemption full accounts made up to 29 June 2009 (3 pages)
27 February 2009Return made up to 02/12/08; no change of members (10 pages)
27 February 2009Return made up to 02/12/08; no change of members (10 pages)
7 November 2008Total exemption full accounts made up to 23 June 2008 (3 pages)
7 November 2008Total exemption full accounts made up to 23 June 2008 (3 pages)
14 July 2008Registered office changed on 14/07/2008 from, bentley house, 4A disreali road, putney, london, SW15 2DS (1 page)
14 July 2008Registered office changed on 14/07/2008 from, bentley house, 4A disreali road, putney, london, SW15 2DS (1 page)
10 July 2008Full accounts made up to 23 June 2007 (13 pages)
10 July 2008Full accounts made up to 23 June 2007 (13 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
10 December 2007Return made up to 02/12/07; full list of members (9 pages)
10 December 2007Return made up to 02/12/07; full list of members (9 pages)
23 January 2007Full accounts made up to 23 June 2006 (13 pages)
23 January 2007Full accounts made up to 23 June 2006 (13 pages)
22 December 2006Return made up to 02/12/06; change of members (7 pages)
22 December 2006Return made up to 02/12/06; change of members (7 pages)
22 December 2005Return made up to 02/12/05; full list of members (13 pages)
22 December 2005Return made up to 02/12/05; full list of members (13 pages)
18 October 2005Full accounts made up to 23 June 2005 (12 pages)
18 October 2005Full accounts made up to 23 June 2005 (12 pages)
14 December 2004Return made up to 02/12/04; change of members (7 pages)
14 December 2004Return made up to 02/12/04; change of members (7 pages)
16 November 2004Full accounts made up to 23 June 2004 (12 pages)
16 November 2004Full accounts made up to 23 June 2004 (12 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
30 December 2003Return made up to 02/12/03; no change of members (8 pages)
30 December 2003Return made up to 02/12/03; no change of members (8 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
29 September 2003Full accounts made up to 23 June 2003 (12 pages)
29 September 2003Full accounts made up to 23 June 2003 (12 pages)
8 July 2003Secretary resigned (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (2 pages)
13 January 2003Full accounts made up to 23 June 2002 (12 pages)
13 January 2003Full accounts made up to 23 June 2002 (12 pages)
9 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 December 2002New director appointed (1 page)
9 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 December 2002New director appointed (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
31 December 2001Return made up to 02/12/01; change of members (7 pages)
31 December 2001Return made up to 02/12/01; change of members (7 pages)
21 November 2001Full accounts made up to 23 June 2001 (12 pages)
21 November 2001Full accounts made up to 23 June 2001 (12 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
8 January 2001Accounting reference date shortened from 30/06/01 to 23/06/01 (1 page)
8 January 2001Accounting reference date shortened from 30/06/01 to 23/06/01 (1 page)
2 January 2001Return made up to 02/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2001Return made up to 02/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2001Full accounts made up to 30 June 2000 (12 pages)
2 January 2001Full accounts made up to 30 June 2000 (12 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Return made up to 02/12/99; full list of members (13 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Return made up to 02/12/99; full list of members (13 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
22 November 1999Full accounts made up to 30 June 1999 (10 pages)
22 November 1999Full accounts made up to 30 June 1999 (10 pages)
15 May 1999Ad 15/02/99--------- £ si 1@1=1 £ ic 20/21 (2 pages)
15 May 1999Ad 15/02/99--------- £ si 1@1=1 £ ic 20/21 (2 pages)
11 March 1999Ad 15/02/99--------- £ si 1@1=1 £ ic 19/20 (2 pages)
11 March 1999Ad 15/02/99--------- £ si 1@1=1 £ ic 19/20 (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Return made up to 02/12/98; change of members (6 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Return made up to 02/12/98; change of members (6 pages)
13 October 1998Full accounts made up to 30 June 1998 (10 pages)
13 October 1998Full accounts made up to 30 June 1998 (10 pages)
7 January 1998Return made up to 02/12/97; no change of members (4 pages)
7 January 1998Return made up to 02/12/97; no change of members (4 pages)
5 November 1997Full accounts made up to 30 June 1997 (10 pages)
5 November 1997Full accounts made up to 30 June 1997 (10 pages)
18 December 1996Return made up to 02/12/96; full list of members (6 pages)
18 December 1996Return made up to 02/12/96; full list of members (6 pages)
31 October 1996Full accounts made up to 30 June 1996 (10 pages)
31 October 1996Full accounts made up to 30 June 1996 (10 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 December 1995Return made up to 02/12/95; full list of members (8 pages)
12 December 1995Return made up to 02/12/95; full list of members (8 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)